Advanced company searchLink opens in new window

ALEPORT LIMITED

Company number 06696806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
18 Jun 2015 AA Micro company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
10 Jun 2014 AA Micro company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 3 Brabourne Heights Marsh Lane London NW7 4NU United Kingdom on 14 September 2012
14 Sep 2012 AD01 Registered office address changed from 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 14 September 2012
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Nov 2011 AP01 Appointment of Mrs Sharon Yasmin Pollins as a director
08 Nov 2011 TM01 Termination of appointment of Simon Pollins as a director
26 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jul 2011 AD01 Registered office address changed from 25-26 Hampstead High Street London NW3 1QA Uk on 1 July 2011
18 Oct 2010 TM02 Termination of appointment of Daniel Fireman as a secretary
14 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Simon Joseph Pollins on 14 September 2010
14 Sep 2010 CH03 Secretary's details changed for Daniel Mark Fireman on 14 September 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 14/09/09; full list of members
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Oct 2008 288a Director appointed simon joseph pollins